Advanced company searchLink opens in new window

CLASSIC BOAT RESTORATIONS LIMITED

Company number 04083685

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2016 AP01 Appointment of Mr Gwynne Lawrence as a director on 16 November 2016
11 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
11 Oct 2016 AD01 Registered office address changed from Classic Boat Centre Gallery Columbine Road East Cowes Isle of Wight PO32 6EZ to 36 Castle Road Cowes Isle of Wight PO31 7QZ on 11 October 2016
11 Oct 2016 TM01 Termination of appointment of John William Dudley as a director on 30 September 2016
22 Jul 2016 TM02 Termination of appointment of Timothy Woodcock as a secretary on 30 June 2016
14 Jul 2016 AP01 Appointment of Mr Mark Angus Thornycroft Mcneill as a director on 16 April 2016
21 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
09 Oct 2015 TM01 Termination of appointment of Jessica Suzanne Hart as a director on 9 October 2015
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
01 Oct 2015 CH01 Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012
05 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 CH01 Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 AP03 Appointment of Mr Timothy Woodcock as a secretary
08 Apr 2014 TM02 Termination of appointment of Bruce Wilmot as a secretary
30 Sep 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
30 Sep 2013 CH01 Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012
03 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Sep 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
30 Sep 2012 CH01 Director's details changed for Mr Roderick Taylor on 1 April 2012
30 Sep 2012 CH01 Director's details changed for Mrs Jessica Suzanne Hart on 1 July 2012
30 Sep 2012 CH01 Director's details changed for Jill Anne Bredon on 1 April 2012
25 May 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 AP01 Appointment of Mrs Jessica Hart as a director